Advanced company searchLink opens in new window

HOTEP HILL LTD

Company number 06096752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 27 May 2022
14 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 LIQ10 Removal of liquidator by court order
24 Jun 2021 LIQ01 Declaration of solvency
24 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-28
21 Jun 2021 AD01 Registered office address changed from 62a Alexandra Drive London SE19 1AN England to 9 Ensign House Admirals Way London E14 9XQ on 21 June 2021
16 Jun 2021 600 Appointment of a voluntary liquidator
11 May 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 2
21 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
17 Jun 2019 AD01 Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 62a Alexandra Drive London SE19 1AN on 17 June 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 PSC01 Notification of Tim Hill as a person with significant control on 19 September 2017
28 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 28 September 2017
13 Jul 2017 CH01 Director's details changed for Tim Hill on 13 July 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates